Shrewsbury
SY3 7NE
Wales
Director Name | Mr John James Sinclair |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2011(41 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St. Helens Road Pocklington East Riding YO42 2NA |
Director Name | Mrs Alexandra Rachel Burch |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(41 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 18 November 2020) |
Role | Therapy Company Owner |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield Lowgill Kendal Lancashire LA8 0BH |
Director Name | Mrs Morag Ann Hunter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(41 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 18 November 2020) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Havelock Road Bellevue Shrewsbury SY3 7NE Wales |
Director Name | Colin Ernest Sinclair |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 May 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Cavers Mains Farm Denholm Hawick TD9 8LN Scotland |
Secretary Name | Gillian Mary Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 1996) |
Role | Company Director |
Correspondence Address | Over Whitlaw Farm Lindean Selkirk Selkirkshire TD7 4QW Scotland |
Secretary Name | Nora Mary Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 December 1999) |
Role | Civil Servant |
Correspondence Address | 51 Franklin Road Harrogate North Yorkshire HG1 5ED |
Secretary Name | Anthony Stacey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 1 Bonemill Lane Shifnal Salop TF11 9HH |
Registered Address | C/O Rennie Welch Llp Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
1000 at £1 | Alexander Rachel Burch 33.33% Ordinary |
---|---|
1000 at £1 | John James Sinclair 33.33% Ordinary |
1000 at £1 | Morag Hunter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £440,880 |
Cash | £5,422 |
Current Liabilities | £55,104 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 June 2014 | Delivered on: 17 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 November 1990 | Delivered on: 26 November 1990 Satisfied on: 7 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security registered in scotland on 20.11.90 Secured details: All monies due or to become due from the company to the chargee. Particulars: Farm and lands of over whitlaw, 2 acres woodland k/a crow wood and kips wood ground k/a mid moss and 3.092 acres of ground k/a angle wood ettrick and lauderdale district of border regions. Fully Satisfied |
6 December 1984 | Delivered on: 22 December 1984 Satisfied on: 30 December 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security. Secured details: For securing all monies due or to become due from the company to the chargee in terms of personal bond dated 27 november 1984 or any variation or alteration thereof. Particulars: The farm and lands of ehrick hall in the county of selkirk extending to 907.4 acres. Fully Satisfied |
18 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 January 2020 | Liquidators' statement of receipts and payments to 12 November 2019 (10 pages) |
10 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 December 2018 | Resolutions
|
4 December 2018 | Declaration of solvency (5 pages) |
4 December 2018 | Appointment of a voluntary liquidator (3 pages) |
7 November 2018 | Previous accounting period shortened from 31 May 2019 to 31 October 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 August 2018 | Satisfaction of charge 009792570003 in full (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Secretary's details changed for Mrs Morag Ann Hunter on 5 January 2015 (1 page) |
5 January 2015 | Secretary's details changed for Mrs Morag Ann Hunter on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Morag Ann Hunter on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Morag Ann Hunter on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Morag Ann Hunter on 5 January 2015 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 June 2014 | Registration of charge 009792570003 (8 pages) |
17 June 2014 | Registration of charge 009792570003 (8 pages) |
10 January 2014 | Director's details changed for Morag Ann Hunter on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Alexandra Rachel Burch on 1 January 2013 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Alexandra Rachel Burch on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr John James Sinclair on 24 June 2011 (2 pages) |
10 January 2014 | Director's details changed for Morag Ann Hunter on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Alexandra Rachel Burch on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr John James Sinclair on 24 June 2011 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Morag Ann Hunter on 1 January 2013 (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Alexandra Rachel Burch on 1 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Alexandra Rachel Burch on 1 December 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Alexandra Rachel Burch on 1 December 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Morag Ann Hunter on 1 December 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Morag Ann Hunter on 1 December 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Morag Ann Hunter on 1 December 2012 (2 pages) |
11 January 2012 | Termination of appointment of Colin Sinclair as a director (1 page) |
11 January 2012 | Termination of appointment of Colin Sinclair as a director (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Termination of appointment of Colin Sinclair as a director (2 pages) |
11 January 2012 | Termination of appointment of Colin Sinclair as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Registered office address changed from Lowley Cottage 3 Main Road Bolton Le Sands Carnforth LA5 8DQ on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Lowley Cottage 3 Main Road Bolton Le Sands Carnforth LA5 8DQ on 21 December 2011 (2 pages) |
4 November 2011 | Appointment of Alexandra Rachel Burch as a director (3 pages) |
4 November 2011 | Appointment of Morag Ann Hunter as a director (3 pages) |
4 November 2011 | Appointment of Morag Ann Hunter as a director (3 pages) |
4 November 2011 | Appointment of Alexandra Rachel Burch as a director (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 June 2011 | Appointment of John James Sinclair as a director (3 pages) |
24 June 2011 | Appointment of John James Sinclair as a director (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
8 February 2011 | Director's details changed for Colin Ernest Sinclair on 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Colin Ernest Sinclair on 31 December 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
26 February 2009 | Secretary's change of particulars / morag hunter / 31/08/2007 (1 page) |
26 February 2009 | Return made up to 31/12/08; full list of members (10 pages) |
26 February 2009 | Secretary's change of particulars / morag hunter / 31/08/2007 (1 page) |
5 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members
|
18 January 2004 | Return made up to 31/12/03; full list of members
|
30 June 2003 | Registered office changed on 30/06/03 from: chapel ash house 6 compton road, chapel ash wolverhampton, west midlands, WV3 9PH (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: chapel ash house 6 compton road, chapel ash wolverhampton, west midlands, WV3 9PH (1 page) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Return made up to 31/12/96; full list of members
|
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
9 March 1995 | Accounts for a small company made up to 31 May 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
11 May 1970 | Incorporation (16 pages) |
11 May 1970 | Incorporation (16 pages) |